Bermondsey Street
London
SE1 3GB
Director Name | Mr Daniel David Nebbitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1997(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 2 Larch Court Royal Oak Yard Bermondsey Street London SE1 3GB |
Secretary Name | Mr Daniel David Nebbitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1997(6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Larch Court 2 Royal Oak Yard Bermondsey Street London SE1 3GB |
Director Name | Ms Christine Ann Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2019(22 years after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Larch Court 2 Royal Oak Yard Bermondsey Street London SE1 3GB |
Director Name | Mr James Charles White |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Larch Court Royal Oak Yard Bermondsey Street London SE1 3GB |
Director Name | Mr Anthony Lawson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House West Drive Ham Manor Angmering West Sussex BN16 4JE |
Director Name | Derek Frederick Norman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | 9 Palmer Avenue Sutton Surrey SM3 8EF |
Secretary Name | Derek Frederick Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Palmer Avenue Sutton Surrey SM3 8EF |
Director Name | Mr Anthony Lawson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 August 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Fosters Close East Preston Littlehampton West Sussex BN16 2TL |
Website | www.quadcontracts.com/ |
---|---|
Telephone | 020 79403777 |
Telephone region | London |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £149,819 |
Cash | £290,433 |
Current Liabilities | £1,842,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
17 September 2020 | Delivered on: 18 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 August 2009 | Delivered on: 13 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 January 2004 | Delivered on: 17 January 2004 Satisfied on: 10 September 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charges over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank ple re quad contracts limited business base rate tracker account, account number 70073121. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
15 May 2023 | Notification of Ian Robert Marlow as a person with significant control on 22 April 2016 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Christine Ann Brown as a director on 31 March 2023 (1 page) |
31 March 2023 | Termination of appointment of James Charles White as a director on 31 March 2023 (1 page) |
29 September 2022 | Director's details changed for Mr Daniel David Nebbitt on 16 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr James Charles White on 16 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr Ian Robert Marlow on 16 September 2022 (2 pages) |
20 September 2022 | Registered office address changed from 6 Blue Lion Place 237 Long Lane London SE1 4PU to Unit 2 Larch Court 2 Royal Oak Yard Bermondsey Street London SE1 3GB on 20 September 2022 (1 page) |
20 September 2022 | Secretary's details changed for Mr Daniel David Nebbitt on 19 September 2022 (1 page) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 July 2022 | Satisfaction of charge 2 in full (1 page) |
5 July 2022 | Director's details changed for Mr Daniel David Nebbitt on 4 July 2022 (2 pages) |
4 July 2022 | Director's details changed for Mr Ian Robert Marlow on 4 July 2022 (2 pages) |
4 July 2022 | Change of details for Mr Daniel David Nebbitt as a person with significant control on 4 July 2022 (2 pages) |
23 May 2022 | Secretary's details changed for Mr Daniel David Nebbitt on 23 May 2022 (1 page) |
11 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 September 2020 | Registration of charge 033579260003, created on 17 September 2020 (24 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 January 2020 | Director's details changed for Ms Christine Ann Brown on 3 October 2019 (2 pages) |
3 January 2020 | Appointment of Mr James Charles White as a director on 1 January 2020 (2 pages) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
3 May 2019 | Appointment of Ms Christine Ann Brown as a director on 26 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 October 2013 | Purchase of own shares. (4 pages) |
14 October 2013 | Purchase of own shares. (4 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
19 September 2013 | Termination of appointment of Anthony Lawson as a director (1 page) |
19 September 2013 | Termination of appointment of Anthony Lawson as a director (1 page) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Director's details changed for Mr Anthony Lawson on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Anthony Lawson on 1 June 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Anthony Lawson on 1 June 2011 (2 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 May 2010 | Director's details changed for Anthony Lawson on 3 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Daniel David Nebbitt on 3 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Daniel David Nebbitt on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Robert Marlow on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Robert Marlow on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Daniel David Nebbitt on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Anthony Lawson on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Robert Marlow on 3 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Anthony Lawson on 3 May 2010 (2 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
4 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 03/05/07; no change of members (7 pages) |
20 July 2007 | Return made up to 03/05/07; no change of members (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: park house 191 stafford road wallington surrey SM6 9BT (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: park house 191 stafford road wallington surrey SM6 9BT (1 page) |
1 June 2006 | Return made up to 03/05/06; full list of members
|
1 June 2006 | Return made up to 03/05/06; full list of members
|
6 April 2006 | Auditor resignation (1 page) |
6 April 2006 | Auditor resignation (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
17 January 2004 | Particulars of mortgage/charge (5 pages) |
17 January 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 June 2002 | Particulars of contract relating to shares (4 pages) |
6 June 2002 | Particulars of contract relating to shares (4 pages) |
6 June 2002 | Ad 05/04/02--------- £ si 200@1 (2 pages) |
6 June 2002 | Ad 05/04/02--------- £ si 200@1 (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
18 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
30 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
3 August 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 22/04/01; full list of members
|
24 April 2001 | Return made up to 22/04/01; full list of members
|
9 November 2000 | Registered office changed on 09/11/00 from: 13 taylor road wallington surrey SM6 0AY (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 13 taylor road wallington surrey SM6 0AY (1 page) |
7 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
20 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
16 March 2000 | Ad 03/03/00-07/03/00 £ si 100@1=100 £ ic 100/200 (3 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | £ nc 100/1000 02/03/00 (1 page) |
16 March 2000 | Ad 03/03/00-07/03/00 £ si 100@1=100 £ ic 100/200 (3 pages) |
16 March 2000 | £ nc 100/1000 02/03/00 (1 page) |
16 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
9 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 30 April 1998 (4 pages) |
11 March 1999 | Full accounts made up to 30 April 1998 (4 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
31 March 1998 | Director's particulars changed (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Director's particulars changed (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: downs court cottage 20 the downs wimbledon london SW20 8HR (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: downs court cottage 20 the downs wimbledon london SW20 8HR (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Incorporation (17 pages) |
22 April 1997 | Incorporation (17 pages) |